Company NameBodiam Pension Trustees Limited
Company StatusDissolved
Company Number01980017
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 2 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 26 April 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 26 April 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 26 April 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameAngus Carswell Connel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleFinancial Director
Correspondence AddressAshfield 196 Whitehouse Road
Edinburgh
Midlothian
EH4 6BX
Scotland
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameJohn Anselm Claridge Moriarty
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressLaburnum 8 Parkhead Road
Linlithgow
West Lothian
EH49 7BS
Scotland
Director NameJohn William Smart
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence Address83 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Secretary NameJohn William Smart
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence Address83 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(13 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered Address8 Henrietta Place
London
W1G 0NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
22 April 2004Return made up to 16/04/04; full list of members (2 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 May 2003Return made up to 16/04/03; full list of members (4 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 May 2002Return made up to 16/04/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 June 2001Return made up to 16/04/01; full list of members (5 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
27 April 2000Return made up to 16/04/00; no change of members (19 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
13 May 1999Return made up to 16/04/99; full list of members (8 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
21 December 1998Registered office changed on 21/12/98 from: 39 portman square london W1H oee (1 page)
21 December 1998Location of register of directors' interests (1 page)
21 December 1998Location of register of members (1 page)
13 July 1998Return made up to 16/04/98; full list of members (8 pages)
17 April 1998New director appointed (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
4 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
23 April 1997Return made up to 16/04/97; no change of members (5 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 April 1996Return made up to 16/04/96; no change of members (5 pages)
26 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 April 1995Return made up to 16/04/95; full list of members (14 pages)